Advanced company searchLink opens in new window

SQR SYSTEMS LIMITED

Company number 07463700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20.066
22 Jan 2016 CH01 Director's details changed for Ms. Elisabetta Zaccaria on 1 December 2015
27 Nov 2015 AD01 Registered office address changed from 27 Hammersmith Grove London W6 0NE England to 71-75 Shelton Street London WC2H 9JQ on 27 November 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Option to acquire shares 04/11/2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 SH10 Particulars of variation of rights attached to shares
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 AD01 Registered office address changed from 14 Greville Street Farringdon London EC1N 8SB to 27 Hammersmith Grove London W6 0NE on 28 April 2015
24 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 20.066
24 Jan 2015 CH01 Director's details changed for Mr. Rockman Law on 2 June 2014
23 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/01/2015.
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 19.05
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
05 Jan 2015 TM01 Termination of appointment of Raymond John Crispin as a director on 9 December 2014
07 Oct 2014 AP01 Appointment of Ms. Elisabetta Zaccaria as a director on 26 September 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AD01 Registered office address changed from 10 Furnival Street Holborn London EC4A 1YH on 25 February 2014
29 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19.05
29 Jan 2014 CH01 Director's details changed for Mr. Rockman Law on 1 November 2013
15 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/12/2013
15 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/05/2013
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 16.747
  • ANNOTATION A second filed SH01 was registered on 15/01/2014
27 Aug 2013 CH01 Director's details changed for Mr. Rockman Law on 15 July 2013
27 Aug 2013 AD01 Registered office address changed from Suite 5 3Rd Floor Cutlers Court 115 Houndsditch London EC3A 7BR on 27 August 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012